Background WavePink WaveYellow Wave

INSITE TECHNICAL SERVICES LIMITED (09333730)

INSITE TECHNICAL SERVICES LIMITED (09333730) is an active UK company. incorporated on 1 December 2014. with registered office in Pembroke Dock. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. INSITE TECHNICAL SERVICES LIMITED has been registered for 11 years. Current directors include GRARD, Frederic, GUILLOTEAU, Alban, JOHNSTON, Thomas James and 3 others.

Company Number
09333730
Status
active
Type
ltd
Incorporated
1 December 2014
Age
11 years
Address
1 Cleddau Bridge Business Park, Pembroke Dock, SA72 6UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
GRARD, Frederic, GUILLOTEAU, Alban, JOHNSTON, Thomas James, MARTIN, Jean Marilyn, O'MALLEY, Jason Thomas, SCARR, Jonathan Richard
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSITE TECHNICAL SERVICES LIMITED

INSITE TECHNICAL SERVICES LIMITED is an active company incorporated on 1 December 2014 with the registered office located in Pembroke Dock. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. INSITE TECHNICAL SERVICES LIMITED was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

09333730

LTD Company

Age

11 Years

Incorporated 1 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Cleddau Bridge Business Park Pembroke Dock, SA72 6UP,

Previous Addresses

Bridge Inovation Centre Pembrokeshire Science and Technology Park Pembroke Dock Dyfed SA72 6UN
From: 11 December 2014To: 23 April 2019
Rhydgaled Glanrhyd Cardigan Dyfed SA43 3NY Wales
From: 1 December 2014To: 11 December 2014
Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jun 15
Loan Secured
Jan 19
Loan Secured
Feb 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Dec 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Aug 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

GRARD, Frederic

Active
Rue Beffroy, Neuilly-Sur-Seine
Born May 1973
Director
Appointed 02 Mar 2021

GUILLOTEAU, Alban

Active
Rue Beffroy, Neuilly-Sur-Seine
Born February 1972
Director
Appointed 02 Mar 2021

JOHNSTON, Thomas James

Active
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born March 1976
Director
Appointed 01 Dec 2014

MARTIN, Jean Marilyn

Active
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born August 1969
Director
Appointed 01 Dec 2014

O'MALLEY, Jason Thomas

Active
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born May 1976
Director
Appointed 01 Dec 2014

SCARR, Jonathan Richard

Active
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born February 1983
Director
Appointed 01 Dec 2014

WHEELER, Christopher Bernard

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Secretary
Appointed 12 Jan 2015
Resigned 02 Mar 2021

GAILLARD, Stanislas

Resigned
Rue Beffroy, Neuilly-Sur-Seine
Born July 1971
Director
Appointed 27 Jun 2024
Resigned 27 Jun 2024

GOTHAM, Jake Peter

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born January 1974
Director
Appointed 01 Dec 2014
Resigned 09 Aug 2024

WHEELER, Christopher Bernard

Resigned
Cleddau Bridge Business Park, Pembroke DockSA72 6UP
Born April 1958
Director
Appointed 01 Dec 2014
Resigned 02 Mar 2021

Persons with significant control

1

Insite Uk Holdings Limited

Active
Sperry Way, StonehouseGL10 3UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2021
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
12 January 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Incorporation Company
1 December 2014
NEWINCIncorporation